Petworth Road
Witley Godalming
Surrey
GU8 5PH
Director Name | Mrs Angela Gilda Boggiano |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1999(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 96 Woodford Road Bramhall Stockport SK7 1PB |
Director Name | Mrs Silvana Franco |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1999(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Orchard Lane East Molesey KT8 0BN |
Secretary Name | Silvana Franco |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1999(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Orchard Lane East Molesey KT8 0BN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | forkltd.co.uk |
---|
Registered Address | C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £145,266 |
Current Liabilities | £35,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
13 August 2001 | Delivered on: 16 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as unit 4, choumert mews, choumert road, london. Outstanding |
---|---|
7 August 2001 | Delivered on: 9 August 2001 Persons entitled: Angela Boggiano Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 August 2001 | Delivered on: 9 August 2001 Persons entitled: Jennifer Susan White Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 August 2001 | Delivered on: 9 August 2001 Persons entitled: Silvana Franco Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
15 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 November 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
23 November 2018 | Registered office address changed from 55 Maresfield Gardens London NW3 5TE to Hazlemere 70 Chorley New Road Bolton BL1 4BY on 23 November 2018 (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
14 October 2016 | Director's details changed for Angela Gilda Boggiano on 1 September 2016 (2 pages) |
14 October 2016 | Director's details changed for Mrs Angela Gilda Boggiano on 1 September 2016 (2 pages) |
14 October 2016 | Director's details changed for Silvana Franco on 10 September 2016 (2 pages) |
14 October 2016 | Director's details changed for Silvana Franco on 10 September 2016 (2 pages) |
14 October 2016 | Director's details changed for Silvana Franco on 1 September 2016 (2 pages) |
14 October 2016 | Director's details changed for Mrs Angela Gilda Boggiano on 1 September 2016 (2 pages) |
14 October 2016 | Director's details changed for Angela Gilda Boggiano on 1 September 2016 (2 pages) |
14 October 2016 | Director's details changed for Silvana Franco on 1 September 2016 (2 pages) |
14 October 2016 | Secretary's details changed for Silvana Franco on 1 September 2016 (1 page) |
14 October 2016 | Director's details changed for Mrs Angela Gilda Boggiano on 1 September 2016 (2 pages) |
14 October 2016 | Secretary's details changed for Silvana Franco on 1 September 2016 (1 page) |
14 October 2016 | Director's details changed for Mrs Angela Gilda Boggiano on 1 September 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
25 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Director's details changed for Jennifer Susan White on 31 March 2011 (2 pages) |
11 November 2011 | Director's details changed for Jennifer Susan White on 31 March 2011 (2 pages) |
11 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 November 2010 | Director's details changed for Jennifer Susan White on 1 January 2010 (2 pages) |
1 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Director's details changed for Angela Boggiano on 1 January 2010 (2 pages) |
1 November 2010 | Director's details changed for Angela Boggiano on 1 January 2010 (2 pages) |
1 November 2010 | Director's details changed for Angela Boggiano on 1 January 2010 (2 pages) |
1 November 2010 | Director's details changed for Jennifer Susan White on 1 January 2010 (2 pages) |
1 November 2010 | Director's details changed for Jennifer Susan White on 1 January 2010 (2 pages) |
21 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 November 2005 | Return made up to 14/09/05; full list of members (3 pages) |
7 November 2005 | Return made up to 14/09/05; full list of members (3 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 891 finchley road golders green london NW11 8RR (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 891 finchley road golders green london NW11 8RR (1 page) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 November 2003 | Return made up to 14/09/03; full list of members
|
12 November 2003 | Return made up to 14/09/03; full list of members
|
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 December 2002 | Return made up to 14/09/02; full list of members
|
2 December 2002 | Return made up to 14/09/02; full list of members
|
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 November 2001 | Return made up to 14/09/01; full list of members
|
14 November 2001 | Return made up to 14/09/01; full list of members
|
22 August 2001 | Registered office changed on 22/08/01 from: unit N004 westminster business centre london SE11 5JH (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: unit N004 westminster business centre london SE11 5JH (1 page) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 October 2000 | Return made up to 14/09/00; full list of members
|
20 October 2000 | Return made up to 14/09/00; full list of members
|
19 October 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
19 October 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
14 September 1999 | Incorporation (16 pages) |
14 September 1999 | Incorporation (16 pages) |